ANCHOR INDUSTRIAL PLASTICS LIMITED

Register to unlock more data on OkredoRegister

ANCHOR INDUSTRIAL PLASTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02786253

Incorporation date

03/02/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 Benjamin Outram Bus, Centre, Whiteley Rd, Peasehill Ind Est, Ripley, Derbyshire DE5 3QLCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1993)
dot icon12/02/2026
Change of details for Mrs Diane Kearley as a person with significant control on 2026-02-12
dot icon28/01/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon11/04/2025
Termination of appointment of John Kearley as a director on 2025-03-06
dot icon11/04/2025
Cessation of John Kearley as a person with significant control on 2025-03-06
dot icon19/02/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon18/03/2024
Total exemption full accounts made up to 2023-09-30
dot icon25/01/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon26/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon02/02/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon20/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon27/01/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon02/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon20/01/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon11/02/2020
Total exemption full accounts made up to 2019-09-30
dot icon24/01/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon19/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon28/01/2019
Resolutions
dot icon22/01/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon26/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon09/03/2018
Director's details changed for Mr John Kearley on 2018-03-09
dot icon09/03/2018
Secretary's details changed for Diane Kearley on 2018-03-09
dot icon09/03/2018
Director's details changed for Mrs Diane Kearley on 2018-03-09
dot icon08/02/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon11/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon26/01/2017
Confirmation statement made on 2017-01-20 with updates
dot icon19/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon04/02/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon17/11/2015
Secretary's details changed for Diane Kearley on 2015-11-17
dot icon17/11/2015
Director's details changed for Mrs Diane Kearley on 2015-11-17
dot icon30/10/2015
Director's details changed for Mrs Diane Kearley on 2015-10-30
dot icon30/10/2015
Director's details changed for John Kearley on 2015-10-30
dot icon06/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon20/01/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon22/01/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon12/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon24/01/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon16/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon20/01/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon18/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon24/03/2011
Appointment of Mrs Diane Kearley as a director
dot icon20/01/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon23/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon09/03/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon11/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon26/01/2009
Return made up to 23/01/09; full list of members
dot icon26/01/2009
Secretary's change of particulars / diane kearley / 31/10/2008
dot icon26/01/2009
Director's change of particulars / john kearley / 31/10/2008
dot icon25/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon24/01/2008
Return made up to 23/01/08; full list of members
dot icon21/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon12/02/2007
Return made up to 23/01/07; full list of members
dot icon12/02/2007
Registered office changed on 12/02/07 from: unit 3 benjamin outram busi cent whiteley rd,peasehill ind est ripley derbyshire,DE5 3QL
dot icon09/02/2007
Director's particulars changed
dot icon09/02/2007
Secretary's particulars changed
dot icon20/04/2006
Total exemption small company accounts made up to 2005-09-30
dot icon31/01/2006
Return made up to 23/01/06; full list of members
dot icon18/05/2005
Total exemption small company accounts made up to 2004-09-30
dot icon31/01/2005
Return made up to 23/01/05; full list of members
dot icon28/04/2004
Total exemption small company accounts made up to 2003-09-30
dot icon31/01/2004
Return made up to 23/01/04; full list of members
dot icon07/04/2003
Total exemption small company accounts made up to 2002-09-30
dot icon27/03/2003
Resolutions
dot icon27/03/2003
Memorandum and Articles of Association
dot icon27/03/2003
Memorandum and Articles of Association
dot icon06/02/2003
Return made up to 23/01/03; full list of members
dot icon10/04/2002
Total exemption small company accounts made up to 2001-09-30
dot icon29/01/2002
Return made up to 23/01/02; full list of members
dot icon18/04/2001
Accounts for a small company made up to 2000-09-30
dot icon13/02/2001
Return made up to 23/01/01; full list of members
dot icon27/03/2000
Accounts for a small company made up to 1999-09-30
dot icon11/02/2000
Return made up to 03/02/00; full list of members
dot icon25/05/1999
Accounts for a small company made up to 1998-09-30
dot icon09/02/1999
Return made up to 03/02/99; no change of members
dot icon09/02/1998
Return made up to 03/02/98; no change of members
dot icon31/01/1998
Accounts for a small company made up to 1997-09-30
dot icon25/03/1997
Accounts for a small company made up to 1996-09-30
dot icon11/02/1997
Return made up to 03/02/97; full list of members
dot icon08/05/1996
Accounts for a small company made up to 1995-09-30
dot icon15/02/1996
Return made up to 03/02/96; no change of members
dot icon30/05/1995
Accounts for a small company made up to 1994-09-30
dot icon09/02/1995
Return made up to 03/02/95; no change of members
dot icon10/03/1994
Return made up to 03/02/94; full list of members
dot icon19/02/1994
Accounts for a dormant company made up to 1993-09-30
dot icon19/02/1994
Resolutions
dot icon17/03/1993
Accounting reference date notified as 30/09
dot icon12/02/1993
Registered office changed on 12/02/93 from: 84 temple chambers temple avenue london EWC4Y ohp
dot icon12/02/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/02/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon-25.95 % *

* during past year

Cash in Bank

£87,978.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
201.17K
-
0.00
111.46K
-
2022
5
190.75K
-
0.00
118.81K
-
2023
5
193.78K
-
0.00
87.98K
-
2023
5
193.78K
-
0.00
87.98K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

193.78K £Ascended1.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

87.98K £Descended-25.95 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
London Law Services Limited
Nominee Director
02/02/1993 - 02/02/1993
15403
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
02/02/1993 - 02/02/1993
16011
Kearley, Diane
Secretary
02/02/1993 - Present
-
Mrs Diane Kearley
Director
23/03/2011 - Present
-
Mr John Kearley
Director
03/02/1993 - 06/03/2025
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ANCHOR INDUSTRIAL PLASTICS LIMITED

ANCHOR INDUSTRIAL PLASTICS LIMITED is an(a) Active company incorporated on 03/02/1993 with the registered office located at Unit 3 Benjamin Outram Bus, Centre, Whiteley Rd, Peasehill Ind Est, Ripley, Derbyshire DE5 3QL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ANCHOR INDUSTRIAL PLASTICS LIMITED?

toggle

ANCHOR INDUSTRIAL PLASTICS LIMITED is currently Active. It was registered on 03/02/1993 .

Where is ANCHOR INDUSTRIAL PLASTICS LIMITED located?

toggle

ANCHOR INDUSTRIAL PLASTICS LIMITED is registered at Unit 3 Benjamin Outram Bus, Centre, Whiteley Rd, Peasehill Ind Est, Ripley, Derbyshire DE5 3QL.

What does ANCHOR INDUSTRIAL PLASTICS LIMITED do?

toggle

ANCHOR INDUSTRIAL PLASTICS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does ANCHOR INDUSTRIAL PLASTICS LIMITED have?

toggle

ANCHOR INDUSTRIAL PLASTICS LIMITED had 5 employees in 2023.

What is the latest filing for ANCHOR INDUSTRIAL PLASTICS LIMITED?

toggle

The latest filing was on 12/02/2026: Change of details for Mrs Diane Kearley as a person with significant control on 2026-02-12.